CATHERSTON SKILLS LTD

Register to unlock more data on OkredoRegister

CATHERSTON SKILLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08949741

Incorporation date

20/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

6 Selkirk Avenue, Warmsworth, Doncaster DN4 9PHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2014)
dot icon24/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon11/03/2026
Appointment of Mr Russell Priestly as a director on 2025-12-16
dot icon11/03/2026
Notification of Russell Priestly as a person with significant control on 2025-12-16
dot icon10/03/2026
Termination of appointment of Mohammed Ayyaz as a director on 2025-12-16
dot icon10/03/2026
Cessation of Mohammed Ayyaz as a person with significant control on 2025-12-16
dot icon10/03/2026
Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to 6 Selkirk Avenue Warmsworth Doncaster DN4 9PH on 2026-03-10
dot icon09/06/2025
Micro company accounts made up to 2025-03-31
dot icon04/06/2025
Compulsory strike-off action has been discontinued
dot icon03/06/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon15/10/2024
Micro company accounts made up to 2024-03-31
dot icon26/09/2024
Cessation of John Matthews as a person with significant control on 2024-04-15
dot icon26/09/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-16
dot icon15/04/2024
Termination of appointment of John Matthews as a director on 2024-03-15
dot icon15/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon15/04/2024
Registered office address changed from 69 Poynter House London W11 4TB United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-15
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon15/09/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon25/08/2020
Registered office address changed from 11 st Thomas Road Cornwall TR7 1RS United Kingdom to 69 Poynter House London W11 4TB on 2020-08-25
dot icon25/08/2020
Notification of John Matthews as a person with significant control on 2020-08-06
dot icon25/08/2020
Cessation of Jan Bobelak as a person with significant control on 2020-08-06
dot icon25/08/2020
Appointment of Mr John Matthews as a director on 2020-08-06
dot icon25/08/2020
Termination of appointment of Jan Bobelak as a director on 2020-08-06
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon22/10/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 11 st Thomas Road Cornwall TR7 1RS on 2019-10-22
dot icon22/10/2019
Notification of Jan Bobelak as a person with significant control on 2019-09-30
dot icon22/10/2019
Cessation of Shaun Crow as a person with significant control on 2019-09-30
dot icon22/10/2019
Appointment of Mr Jan Bobelak as a director on 2019-09-30
dot icon22/10/2019
Termination of appointment of Shaun Crow as a director on 2019-09-30
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon11/06/2019
Registered office address changed from The Aisled Barn Lee Lane Halifax HX3 6UJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2019-06-11
dot icon11/06/2019
Cessation of Katie Womersley as a person with significant control on 2019-05-21
dot icon11/06/2019
Notification of Shaun Crow as a person with significant control on 2019-05-21
dot icon11/06/2019
Appointment of Mr Shaun Crow as a director on 2019-05-21
dot icon11/06/2019
Termination of appointment of Katie Womersley as a director on 2019-05-21
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon23/11/2018
Cessation of Robert Gordon Duffield as a person with significant control on 2018-11-13
dot icon23/11/2018
Notification of Katie Womersley as a person with significant control on 2018-11-13
dot icon23/11/2018
Termination of appointment of Robert Gordon Duffield as a director on 2018-11-13
dot icon23/11/2018
Registered office address changed from 3 Charles Avenue Leeds LS9 0AE United Kingdom to The Aisled Barn Lee Lane Halifax HX3 6UJ on 2018-11-23
dot icon23/11/2018
Appointment of Miss Katie Womersley as a director on 2018-11-13
dot icon28/09/2018
Notification of Robert Gordon Duffield as a person with significant control on 2018-09-20
dot icon28/09/2018
Cessation of Simon Gary Forster as a person with significant control on 2018-09-20
dot icon28/09/2018
Appointment of Mr Robert Gordon Duffield as a director on 2018-09-20
dot icon28/09/2018
Registered office address changed from 49 st. Martins Approach Ruislip HA4 7QH England to 3 Charles Avenue Leeds LS9 0AE on 2018-09-28
dot icon28/09/2018
Termination of appointment of Simon Gary Forster as a director on 2018-09-20
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon08/06/2018
Registered office address changed from 6 Buttermere Grove Crook DL15 8PJ England to 49 st. Martins Approach Ruislip HA4 7QH on 2018-06-08
dot icon08/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-21
dot icon08/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-21
dot icon08/06/2018
Notification of Simon Gary Forster as a person with significant control on 2018-05-21
dot icon08/06/2018
Cessation of Stephen Paul Dickson as a person with significant control on 2018-04-05
dot icon08/06/2018
Appointment of Mr Simon Gary Forster as a director on 2018-05-21
dot icon08/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon08/06/2018
Termination of appointment of Stephen Paul Dickson as a director on 2018-04-05
dot icon08/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon05/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon12/02/2018
Appointment of Mr Stephen Paul Dickson as a director on 2017-12-13
dot icon12/02/2018
Cessation of Dariusz Marek Poraj as a person with significant control on 2017-03-15
dot icon12/02/2018
Registered office address changed from 6 Buttermere Grove Crook DL15 8PJ United Kingdom to 6 Buttermere Grove Crook DL15 8PJ on 2018-02-12
dot icon12/02/2018
Termination of appointment of Paul Chalder as a director on 2017-12-13
dot icon12/02/2018
Notification of Stephen Paul Dickson as a person with significant control on 2017-12-13
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon09/04/2017
Termination of appointment of Terence Dunne as a director on 2017-04-07
dot icon07/04/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 6 Buttermere Grove Crook DL15 8PJ on 2017-04-07
dot icon07/04/2017
Appointment of Paul Chalder as a director on 2017-04-07
dot icon27/03/2017
Registered office address changed from 27 Thorpe Road Leeds LS10 4AZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-27
dot icon27/03/2017
Termination of appointment of Dariusz Marek Poraj as a director on 2017-03-15
dot icon27/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon22/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon27/10/2016
Micro company accounts made up to 2016-03-31
dot icon30/08/2016
Termination of appointment of Ian Dyer as a director on 2016-08-22
dot icon30/08/2016
Registered office address changed from Bottom Cottage Portgate, Lewdown Okehampton EX20 4PX United Kingdom to 27 Thorpe Road Leeds LS10 4AZ on 2016-08-30
dot icon30/08/2016
Appointment of Dariusz Poraj as a director on 2016-08-22
dot icon23/05/2016
Termination of appointment of Luca Botis as a director on 2016-05-12
dot icon23/05/2016
Appointment of Ian Dyer as a director on 2016-05-12
dot icon23/05/2016
Registered office address changed from 185 Logan Street Nottingham NG6 9FX United Kingdom to Bottom Cottage Portgate, Lewdown Okehampton EX20 4PX on 2016-05-23
dot icon28/04/2016
Termination of appointment of Malcolm Kidd as a director on 2016-04-19
dot icon28/04/2016
Registered office address changed from 144 Callerton Rise Newton Aycliffe DL5 4QR United Kingdom to 185 Logan Street Nottingham NG6 9FX on 2016-04-28
dot icon28/04/2016
Appointment of Luca Botis as a director on 2016-04-19
dot icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon09/12/2015
Micro company accounts made up to 2015-03-31
dot icon11/09/2015
Appointment of Malcolm Kidd as a director on 2015-09-04
dot icon11/09/2015
Registered office address changed from 18 Rufford Drive Mansfield Woodhouse Mansfield NG19 9BT United Kingdom to 144 Callerton Rise Newton Aycliffe DL5 4QR on 2015-09-11
dot icon11/09/2015
Termination of appointment of Robert Edward Baker as a director on 2015-09-04
dot icon14/07/2015
Appointment of Mr Robert Baker Robert Edward Baker as a director on 2015-07-07
dot icon14/07/2015
Termination of appointment of David Dow as a director on 2015-07-07
dot icon14/07/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 18 Rufford Drive Mansfield Woodhouse Mansfield NG19 9BT on 2015-07-14
dot icon29/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon28/01/2015
Registered office address changed from 105 Seacroft Gate Leeds LS14 6LW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-01-28
dot icon28/01/2015
Termination of appointment of Ashley Morris as a director on 2015-01-20
dot icon28/01/2015
Appointment of David Dow as a director on 2015-01-20
dot icon25/09/2014
Registered office address changed from 6 Starbeck Avenue Blackpool FY4 3AZ United Kingdom to 105 Seacroft Gate Leeds LS14 6LW on 2014-09-25
dot icon25/09/2014
Appointment of Ashley Morris as a director on 2014-09-19
dot icon25/09/2014
Termination of appointment of Michael Harrison as a director on 2014-09-19
dot icon22/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-22
dot icon22/05/2014
Termination of appointment of Terence Dunne as a director
dot icon22/05/2014
Appointment of Mr Michael Harrison as a director
dot icon20/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
16/03/2024 - 16/12/2025
5439
Dunne, Terence
Director
15/03/2017 - 07/04/2017
9215
Dunne, Terence
Director
20/03/2014 - 14/05/2014
9215
Crow, Shaun
Director
21/05/2019 - 30/09/2019
-
Dunne, Terry
Director
05/04/2018 - 21/05/2018
3651

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CATHERSTON SKILLS LTD

CATHERSTON SKILLS LTD is an(a) Active company incorporated on 20/03/2014 with the registered office located at 6 Selkirk Avenue, Warmsworth, Doncaster DN4 9PH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CATHERSTON SKILLS LTD?

toggle

CATHERSTON SKILLS LTD is currently Active. It was registered on 20/03/2014 .

Where is CATHERSTON SKILLS LTD located?

toggle

CATHERSTON SKILLS LTD is registered at 6 Selkirk Avenue, Warmsworth, Doncaster DN4 9PH.

What does CATHERSTON SKILLS LTD do?

toggle

CATHERSTON SKILLS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CATHERSTON SKILLS LTD have?

toggle

CATHERSTON SKILLS LTD had 1 employees in 2023.

What is the latest filing for CATHERSTON SKILLS LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-22 with no updates.